Civitas Spv155 Limited

DataGardener
live
Micro

Civitas Spv155 Limited

12044281Private Limited With Share Capital

19Th Floor 51 Lime Street, London, EC3M7DQ
Incorporated

11/06/2019

Company Age

6 years

Directors

4

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Civitas Spv155 Limited (12044281) is a private limited with share capital incorporated on 11/06/2019 (6 years old) and registered in london, EC3M7DQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 11/06/2019
EC3M7DQ

Financial Overview

Total Assets

£2.61M

Liabilities

£0

Net Assets

£2.61M

Turnover

£116.7K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Legacy
Category:Accounts
Date:06-06-2025
Legacy
Category:Other
Date:06-06-2025
Legacy
Category:Other
Date:06-06-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-01-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2024
Legacy
Category:Accounts
Date:25-09-2024
Legacy
Category:Other
Date:25-09-2024
Legacy
Category:Other
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Legacy
Category:Accounts
Date:25-09-2023
Legacy
Category:Other
Date:25-09-2023
Legacy
Category:Other
Date:25-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2022
Legacy
Category:Accounts
Date:10-08-2022
Legacy
Category:Other
Date:10-08-2022
Legacy
Category:Other
Date:10-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Capital Allotment Shares
Category:Capital
Date:05-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-11-2021
Legacy
Category:Accounts
Date:06-10-2021
Legacy
Category:Other
Date:06-10-2021
Legacy
Category:Other
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Legacy
Category:Capital
Date:28-01-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-01-2021
Legacy
Category:Insolvency
Date:28-01-2021
Resolution
Category:Resolution
Date:28-01-2021
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Legacy
Category:Accounts
Date:09-10-2020
Legacy
Category:Other
Date:09-10-2020
Legacy
Category:Other
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-07-2019
Incorporation Company
Category:Incorporation
Date:11-06-2019

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date11/09/2025
Latest Accounts31/12/2024

Trading Addresses

19Th Floor 51 Lime Street, London, EC3M7DQRegistered
Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS14DL

Contact

19Th Floor 51 Lime Street, London, EC3M7DQ